CARRICK GROUP LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 02306205
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address 152 CITY ROAD, LONDON, EC1V 2NX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CARRICK GROUP LIMITED are www.carrickgroup.co.uk, and www.carrick-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrick Group Limited is a Private Limited Company. The company registration number is 02306205. Carrick Group Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Carrick Group Limited is 152 City Road London Ec1v 2nx. The company`s financial liabilities are £12.86k. It is £9.04k against last year. The cash in hand is £10.32k. It is £2.94k against last year. And the total assets are £18.36k, which is £-8.37k against last year. DARCY, Julian John is a Director of the company. Secretary JASI, Ephraim has been resigned. Secretary MCLISTER, Aengus has been resigned. Secretary MONTAGUE, Simon has been resigned. Director MCLISTER, James has been resigned. The company operates in "Buying and selling of own real estate".


carrick group Key Finiance

LIABILITIES £12.86k
+236%
CASH £10.32k
+39%
TOTAL ASSETS £18.36k
-32%
All Financial Figures

Current Directors

Director
DARCY, Julian John

73 years old

Resigned Directors

Secretary
JASI, Ephraim
Resigned: 21 April 2005

Secretary
MCLISTER, Aengus
Resigned: 01 January 2014
Appointed Date: 09 October 2008

Secretary
MONTAGUE, Simon
Resigned: 09 October 2008
Appointed Date: 21 April 2005

Director
MCLISTER, James
Resigned: 12 December 1998
Appointed Date: 02 December 1997
70 years old

CARRICK GROUP LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 August 2016
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 81 more events
25 Nov 1989
Particulars of mortgage/charge

25 Nov 1989
Particulars of mortgage/charge

03 Nov 1988
Registered office changed on 03/11/88 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

03 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1988
Incorporation

CARRICK GROUP LIMITED Charges

20 February 2001
Legal mortgage
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 56 breakspears road london t/n 295831. with the benefit of…
20 February 2001
Legal charge
Delivered: 23 February 2001
Status: Satisfied on 3 March 2011
Persons entitled: Marek Dyczkowski
Description: All that f/h property k/a 56 breakspears road london SE4…
22 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 54 breakspears road brockley london SE4. With the benefit…
18 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land to rear of 136 tanners hill london. With the benefit…
23 November 1989
Fixed and floating charge
Delivered: 25 November 1989
Status: Satisfied on 3 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
23 November 1989
Legal charge
Delivered: 25 November 1989
Status: Satisfied on 3 September 1998
Persons entitled: Midland Bank PLC
Description: 23 grove park london SE5.